Dundee
DD1 4NE
Scotland
Secretary Name | Mr Andrew Page Drummond |
---|---|
Status | Current |
Appointed | 21 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Director Name | Mr Christopher McKenzie |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Registered Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 5 other UK companies use this postal address |
Next Accounts Due | 21 January 2019 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
Latest Return | 20 April 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 4 May 2019 (overdue) |
18 August 2021 | Termination of appointment of Christopher Mckenzie as a director on 10 May 2021 (1 page) |
---|---|
18 August 2021 | Cessation of Pamela Mckenzie as a person with significant control on 10 May 2021 (1 page) |
17 May 2021 | Registered office address changed from Unit 87 Stirling Enterprise Park Stirling Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 17 May 2021 (1 page) |
13 May 2021 | Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to Unit 87 Stirling Enterprise Park Stirling on 13 May 2021 (1 page) |
18 May 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 18 May 2020 (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to 272 Bath Street Glasgow G2 4JR on 9 November 2018 (1 page) |
8 November 2018 | Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to 43 Magdalen Yard Road Dundee DD1 4NE on 8 November 2018 (1 page) |
8 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|